3D MEDIA SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Termination of appointment of Neville Taylor as a director on 2025-01-02 |
19/07/2419 July 2024 | Change of details for Tpg Grp Limited as a person with significant control on 2024-07-19 |
15/07/2415 July 2024 | Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Werherby West Yorkshire LS22 7SU on 2024-07-15 |
14/06/2414 June 2024 | Director's details changed for Mr Neville Taylor on 2024-06-11 |
11/09/2311 September 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-09-11 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
12/05/2312 May 2023 | Appointment of Mr Neville Taylor as a director on 2023-05-09 |
12/05/2312 May 2023 | Termination of appointment of Lee Jones as a director on 2023-05-09 |
12/05/2312 May 2023 | Termination of appointment of Victoria Carole Fisher as a director on 2023-05-09 |
12/05/2312 May 2023 | Registered office address changed from 1 Wellington Road Peacehaven BN10 8QJ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-05-12 |
12/05/2312 May 2023 | Notification of Tpg Grp Limited as a person with significant control on 2023-05-09 |
12/05/2312 May 2023 | Cessation of Victoria Carole Fisher as a person with significant control on 2023-05-09 |
12/05/2312 May 2023 | Cessation of Lee Jones as a person with significant control on 2023-05-09 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-09 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-01 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/06/1913 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | PREVSHO FROM 31/10/2018 TO 30/09/2018 |
25/11/1825 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
04/10/174 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company